Heidelberg 3084
Victoria
Australia
Director Name | Michael Austing |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Michael Silver |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Thomas Eward Bingham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 12 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Ms Anna Danza |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 April 2012) |
Role | Hr Business Consultant |
Country of Residence | England |
Correspondence Address | Appt 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Mrs Patricia Hill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Appt 16 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Secretary Name | Thomas Eward Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 12 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Secretary Name | Mrs Julia Ann Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 2005) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 1 Cobbetts Mews Lyntons Pulborough West Sussex RH20 1AJ |
Director Name | Catharina Gerdina Theresia Boerkamp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Bank Officer |
Correspondence Address | 10 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Secretary Name | Ms Anna Danza |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2006(5 years after company formation) |
Appointment Duration | 8 years (resigned 01 October 2014) |
Role | Hr Business Consultant |
Country of Residence | England |
Correspondence Address | Appt 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Stephanie Purdy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Role | N A |
Correspondence Address | 6 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Mrs Sarah Nilsson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Director Name | Ms Joan Morris |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Director Name | Mr David Michael Purdy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Northcote Road Knighton Leicester LE2 3FH |
Secretary Name | Mrs Sarah Nilsson |
---|---|
Status | Resigned |
Appointed | 01 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2012) |
Role | Company Director |
Correspondence Address | Flat 2 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ |
Secretary Name | Mrs Tracy Marion O'Toole |
---|---|
Status | Resigned |
Appointed | 01 October 2014(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 1 Charlotte Drive Rainham Kent ME8 0DA |
Director Name | Mr Ramon Allan Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2022) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Harold William Lawrence |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Elizabeth Chapman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2022(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | R H L Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Rydon House Station Road Forest Row East Sussex RH18 5DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | R H L Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | Rydon House Station Road Forest Row East Sussex RH18 5DW |
Secretary Name | Management Direct (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2006) |
Correspondence Address | Suite C 42 Station Road East Oxted Surrey RH8 0PG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 January 2021) |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £38,600 |
Net Worth | £29,831 |
Cash | £39,315 |
Current Liabilities | £9,734 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
9 October 2023 | Appointment of Mr Richard Herbert Dennis Steele as a director on 9 October 2023 (2 pages) |
---|---|
19 September 2023 | Termination of appointment of Anna Danza as a director on 19 September 2023 (1 page) |
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
21 August 2023 | Termination of appointment of Michael Silver as a director on 18 August 2023 (1 page) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
7 December 2022 | Director's details changed for Elizabeth Gardener on 8 November 2022 (2 pages) |
5 December 2022 | Appointment of Elizabeth Gardener as a director on 8 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Elizabeth Chapman as a director on 30 November 2022 (1 page) |
23 November 2022 | Appointment of Elizabeth Chapman as a director on 8 November 2022 (2 pages) |
22 November 2022 | Appointment of Michael Silver as a director on 8 November 2022 (2 pages) |
22 November 2022 | Appointment of Michael Austing as a director on 8 November 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
9 July 2022 | Termination of appointment of Ramon Allan Smith as a director on 23 June 2022 (1 page) |
9 July 2022 | Termination of appointment of Harold William Lawrence as a director on 23 June 2022 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
12 January 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 12 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Caxtons Commercial Limited as a secretary on 12 January 2021 (1 page) |
14 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Ms Anna Danza on 6 July 2020 (2 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Tracy Marion O'toole as a secretary on 1 August 2016 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
26 February 2018 | Appointment of Caxtons Commercial Limited as a secretary on 1 August 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 October 2016 | RP04 CS01 second filing CS01 06/09/2016 standard industrial classification code,statement of capital, trading status of shares, shareholder information & information about people with significant control (10 pages) |
6 October 2016 | RP04 CS01 second filing CS01 06/09/2016 standard industrial classification code,statement of capital, trading status of shares, shareholder information & information about people with significant control (10 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates
|
15 September 2016 | Confirmation statement made on 6 September 2016 with updates
|
14 September 2016 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 September 2016 (1 page) |
3 May 2016 | Termination of appointment of Joan Morris as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Joan Morris as a director on 3 May 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 March 2015 | Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Harold William Lawrence as a director on 6 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of David Michael Purdy as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Michael Purdy as a director on 25 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Ramon Allan Smith as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Ramon Allan Smith as a director on 18 February 2015 (2 pages) |
11 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
11 February 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
7 November 2014 | Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page) |
7 November 2014 | Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Anna Danza as a secretary on 1 October 2014 (1 page) |
7 November 2014 | Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr David Michael Purdy on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Ms Joan Morris on 1 October 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages) |
7 November 2014 | Appointment of Ms Anna Danza as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 May 2013 | Registered office address changed from Flat 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Sarah Nilsson as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Nilsson as a secretary (1 page) |
16 May 2013 | Termination of appointment of Anna Danza as a director (1 page) |
16 May 2013 | Registered office address changed from Flat 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Sarah Nilsson as a director (1 page) |
16 May 2013 | Termination of appointment of Sarah Nilsson as a secretary (1 page) |
16 May 2013 | Termination of appointment of Anna Danza as a director (1 page) |
2 January 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
14 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
14 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Appointment of Ms Joan Morris as a director (2 pages) |
23 July 2012 | Appointment of Mrs Sarah Nilsson as a secretary (2 pages) |
23 July 2012 | Appointment of Mrs Sarah Nilsson as a secretary (2 pages) |
23 July 2012 | Appointment of Mrs Sarah Nilsson as a director (2 pages) |
23 July 2012 | Appointment of Ms Joan Morris as a director (2 pages) |
23 July 2012 | Appointment of Mrs Sarah Nilsson as a director (2 pages) |
23 July 2012 | Appointment of Mr David Michael Purdy as a director (2 pages) |
23 July 2012 | Appointment of Mr David Michael Purdy as a director (2 pages) |
24 June 2012 | Termination of appointment of Patricia Hill as a director (1 page) |
24 June 2012 | Termination of appointment of Patricia Hill as a director (1 page) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Ms Anna Danza on 6 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Patricia Hill on 6 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Patricia Hill on 6 September 2010 (2 pages) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Director's details changed for Patricia Hill on 6 September 2010 (2 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
28 September 2009 | Return made up to 06/09/08; full list of members (10 pages) |
28 September 2009 | Return made up to 06/09/08; full list of members (10 pages) |
27 September 2009 | Appointment terminated director stephanie purdy (1 page) |
27 September 2009 | Appointment terminated director stephanie purdy (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 October 2008 | Director and secretary's change of particulars / anna danza / 13/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / anna danza / 13/10/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / anna danza / 27/09/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / anna danza / 27/09/2008 (1 page) |
7 May 2008 | Director appointed stephanie purdy (1 page) |
7 May 2008 | Director appointed stephanie purdy (1 page) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Return made up to 06/09/07; full list of members (9 pages) |
25 September 2007 | Return made up to 06/09/07; full list of members (9 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 16 wooderson court 55 rectory road beckenham kent BR3 1HQ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 16 wooderson court 55 rectory road beckenham kent BR3 1HQ (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: suite c 42 station road east oxted surrey RH8 0PG (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: suite c 42 station road east oxted surrey RH8 0PG (1 page) |
15 September 2006 | Return made up to 06/09/06; full list of members (12 pages) |
15 September 2006 | Return made up to 06/09/06; full list of members (12 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (9 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (9 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 21/09/04; change of members (7 pages) |
29 September 2004 | Return made up to 21/09/04; change of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: rydon house station road forest row east sussex RH18 5DW (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: rydon house station road forest row east sussex RH18 5DW (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 November 2003 | Return made up to 21/09/03; full list of members (12 pages) |
21 November 2003 | Return made up to 21/09/03; full list of members (12 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
28 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Incorporation (22 pages) |
21 September 2001 | Incorporation (22 pages) |